Great Culverden Park Limited TUNBRIDGE WELLS


Founded in 1991, Great Culverden Park, classified under reg no. 02596429 is an active company. Currently registered at 17 Royal Chase TN4 8AX, Tunbridge Wells the company has been in the business for 33 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 6 directors in the the company, namely Nicholas A., Stuart G. and Susan P. and others. In addition one secretary - Emma M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Great Culverden Park Limited Address / Contact

Office Address 17 Royal Chase
Town Tunbridge Wells
Post code TN4 8AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02596429
Date of Incorporation Thu, 28th Mar 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (204 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Nicholas A.

Position: Director

Appointed: 23 June 2023

Emma M.

Position: Secretary

Appointed: 20 July 2021

Stuart G.

Position: Director

Appointed: 04 November 2015

Susan P.

Position: Director

Appointed: 10 June 2011

Ian G.

Position: Director

Appointed: 22 April 2009

David B.

Position: Director

Appointed: 10 November 2003

Richard S.

Position: Director

Appointed: 28 March 1991

Rodney F.

Position: Secretary

Appointed: 04 November 2015

Resigned: 20 July 2021

Stuart G.

Position: Secretary

Appointed: 09 September 2005

Resigned: 04 November 2015

John P.

Position: Director

Appointed: 27 July 1999

Resigned: 23 June 2023

Hugh J.

Position: Director

Appointed: 25 April 1996

Resigned: 07 May 2011

Bryn J.

Position: Director

Appointed: 10 April 1991

Resigned: 06 December 1999

Mildred K.

Position: Director

Appointed: 10 April 1991

Resigned: 25 April 2007

Brian M.

Position: Director

Appointed: 28 March 1991

Resigned: 05 June 2015

Brian M.

Position: Secretary

Appointed: 28 March 1991

Resigned: 09 September 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth42 91143 414       
Balance Sheet
Cash Bank In Hand11 92412 397       
Cash Bank On Hand 12 39710 80412 98713 79912 51610 1696 4707 211
Current Assets12 44712 96211 29713 45514 18412 92310 6226 9247 490
Debtors523565493468385407453454279
Other Debtors 565493468385407453454279
Property Plant Equipment 30 94131 10030 85930 82032 06731 40031 00630 921
Tangible Fixed Assets30 95330 941       
Reserves/Capital
Called Up Share Capital1 0871 087       
Profit Loss Account Reserve6 0756 578       
Shareholder Funds42 91143 414       
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 39014 03214 43814 78615 60916 46916 86317 344
Creditors 489107577672563771470375
Creditors Due Within One Year489489       
Increase From Depreciation Charge For Year Property Plant Equipment  642406348823860 481
Net Current Assets Liabilities11 95812 47311 19012 87813 51212 3609 8516 4547 115
Number Shares Allotted 1 087       
Other Creditors 489107577672563676375375
Par Value Share 1       
Property Plant Equipment Gross Cost 44 33145 13245 29745 60647 67647 86947 86948 265
Share Capital Allotted Called Up Paid1 0871 087       
Share Premium Account35 74935 749       
Tangible Fixed Assets Additions 469       
Tangible Fixed Assets Cost Or Valuation43 86244 331       
Tangible Fixed Assets Depreciation12 90913 390       
Tangible Fixed Assets Depreciation Charged In Period 481       
Total Additions Including From Business Combinations Property Plant Equipment  8011653092 070193 396
Total Assets Less Current Liabilities42 91143 41442 29043 73744 33244 42741 25137 46038 036
Other Taxation Social Security Payable      9595 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, June 2023
Free Download (8 pages)

Company search